Company NamePippo Footwear Limited
Company StatusDissolved
Company Number07254215
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 10 months ago)
Dissolution Date17 March 2020 (4 years ago)
Previous NameBOBO Footwear Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Gallacher
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2010(same day as company formation)
RoleIndustrial Designer
Country of ResidenceEngland
Correspondence Address18 The Poplars
Gosforth
Newcastle Upon Tyne
NE3 4AE
Director NameMrs Judith Louise Gallacher
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2014(4 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 High Street
Gosforth
Newcastle Upon Tyne
NE3 1LX

Contact

Websitepippofootwear.com

Location

Registered Address52 High Street
Gosforth
Newcastle Upon Tyne
NE3 1LX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Judith Louise Gallacher
50.00%
Ordinary
1 at £1Robert Gallacher
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,076
Cash£6,833
Current Liabilities£39,159

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2019Application to strike the company off the register (3 pages)
23 July 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
19 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
5 June 2017Registered office address changed from 79 High Street Gosforth Newcastle upon Tyne NE3 4AA to 52 High Street Gosforth Newcastle upon Tyne NE3 1LX on 5 June 2017 (1 page)
5 June 2017Registered office address changed from 79 High Street Gosforth Newcastle upon Tyne NE3 4AA to 52 High Street Gosforth Newcastle upon Tyne NE3 1LX on 5 June 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Director's details changed for Mrs. Judith Louise Gallacher on 28 August 2016 (2 pages)
30 August 2016Director's details changed for Mr. Robert Gallacher on 28 August 2016 (2 pages)
30 August 2016Director's details changed for Mr. Robert Gallacher on 28 August 2016 (2 pages)
30 August 2016Director's details changed for Mrs. Judith Louise Gallacher on 28 August 2016 (2 pages)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
14 April 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
14 April 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
1 September 2014Appointment of Judith Louise Gallacher as a director on 6 August 2014 (4 pages)
1 September 2014Appointment of Judith Louise Gallacher as a director on 6 August 2014 (4 pages)
1 September 2014Appointment of Judith Louise Gallacher as a director on 6 August 2014 (4 pages)
31 August 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 2
(4 pages)
31 August 2014Registered office address changed from 18 the Poplars Gosforth Newcastle upon Tyne NE3 4AE to 79 High Street Gosforth Newcastle upon Tyne NE3 4AA on 31 August 2014 (2 pages)
31 August 2014Registered office address changed from 18 the Poplars Gosforth Newcastle upon Tyne NE3 4AE to 79 High Street Gosforth Newcastle upon Tyne NE3 4AA on 31 August 2014 (2 pages)
31 August 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
17 June 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 June 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 August 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
6 August 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
17 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
6 July 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
6 July 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
14 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
14 June 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
14 June 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
7 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
10 June 2010Change of name notice (2 pages)
10 June 2010Company name changed bobo footwear LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-06-02
(2 pages)
10 June 2010Company name changed bobo footwear LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-06-02
(2 pages)
10 June 2010Change of name notice (2 pages)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)